CHILTERN AIR MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HORNER
2023-07-30 delete alias Chiltern Air Management Limited
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-01-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-02-05 update robots_txt_status chilternair.com: 0 => 200
2022-02-05 update robots_txt_status www.chilternair.com: 0 => 200
2022-01-28 update statutory_documents DIRECTOR APPOINTED PETER DAVID HORNER
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-04 update robots_txt_status chilternair.com: 200 => 0
2021-07-04 update robots_txt_status www.chilternair.com: 200 => 0
2021-05-20 delete source_ip 198.178.127.30
2021-05-20 insert source_ip 172.67.178.235
2021-05-20 insert source_ip 104.21.31.173
2021-05-20 update website_status Unavailable => OK
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-05 update website_status OK => Unavailable
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-16 delete source_ip 191.238.116.10
2019-11-16 insert source_ip 198.178.127.30
2019-11-16 update website_status FlippedRobots => OK
2019-11-09 update website_status OK => FlippedRobots
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL JOAN KNOWLER / 26/09/2019
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD KNOWLER / 26/09/2019
2019-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GERALD KNOWLER / 26/09/2019
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / GAIL JOAN KNOWLER / 26/09/2019
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN GERALD KNOWLER / 26/09/2019
2019-08-10 update website_status OK => InvalidContent
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-03-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL JOAN KNOWLER
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GERALD KNOWLER
2017-05-09 delete alias Chiltern Air Management Limited
2017-05-09 delete registration_number 5405057
2017-05-09 delete source_ip 188.65.112.140
2017-05-09 delete vat GB 861 9899 57
2017-05-09 insert address 4 Meadow View Crendon Industrial Park Long Crendon Aylesbury Buckinghamshire HP18 9EQ United Kingdom
2017-05-09 insert alias Chiltern Air Management Ltd
2017-05-09 insert index_pages_linkeddomain net4orce.co.uk
2017-05-09 insert source_ip 191.238.116.10
2017-05-09 update description
2017-05-09 update robots_txt_status www.chilternair.com: 404 => 200
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-01 update statutory_documents 29/03/16 FULL LIST
2016-02-19 delete personal_emails ol..@chilternair.com
2016-02-19 delete personal_emails ri..@chilternair.com
2016-02-19 delete address Unit 12 Field End, Drakes Drive, Long Crendon, Buckinghamshire. HP18 9EJ
2016-02-19 delete email ol..@chilternair.com
2016-02-19 delete email ri..@chilternair.com
2016-02-19 delete fax 01844 201 340
2016-02-19 delete person Oliver Wells
2016-02-19 delete person Richard Sadler
2016-02-19 delete phone +44 (0)7817 950 408
2016-02-19 delete phone +44 (0)7891 870 770
2016-02-19 insert address 4 Meadow View, Crendon Industrial Park, Long Crendom, Aylesbury, Buckinghamshire. HP18 9EQ
2016-02-19 insert address 4 Meadow View, Crendon Industrial Park, Long Crendon, Aylesbury, Buckinghamshire, HP18 9EQ
2016-02-19 update primary_contact Unit 12 Field End, Drakes Drive, Long Crendon, Buckinghamshire. HP18 9EJ => 4 Meadow View, Crendon Industrial Park, Long Crendom, Aylesbury, Buckinghamshire. HP18 9EQ
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-22 update statutory_documents 29/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-10 update statutory_documents 29/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-21 insert personal_emails ri..@chilternair.com
2013-10-21 insert personal_emails si..@chilternair.com
2013-10-21 insert sales_emails sa..@chilternair.com
2013-10-21 delete person Adam Lean
2013-10-21 delete phone +44 (0)7989 411 234
2013-10-21 insert email ri..@chilternair.com
2013-10-21 insert email sa..@chilternair.com
2013-10-21 insert email si..@chilternair.com
2013-09-12 update website_status IndexOfPage => OK
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update website_status OK => IndexOfPage
2013-04-08 update statutory_documents 29/03/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 29/03/12 FULL LIST
2011-09-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 29/03/11 FULL LIST
2010-12-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 29/03/10 FULL LIST
2009-06-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-04 update statutory_documents RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2007-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION